- Company Overview for KORIS365 SOUTH LIMITED (07709017)
- Filing history for KORIS365 SOUTH LIMITED (07709017)
- People for KORIS365 SOUTH LIMITED (07709017)
- Charges for KORIS365 SOUTH LIMITED (07709017)
- More for KORIS365 SOUTH LIMITED (07709017)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
10 Dec 2014 | AP01 | Appointment of Mr Jamie Szpiro as a director on 10 December 2014 | |
10 Dec 2014 | AP01 | Appointment of Mrs Sarah Elizabeth Coiley as a director on 10 December 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
11 Sep 2014 | TM02 | Termination of appointment of Peter Hugh Howells as a secretary on 24 July 2014 | |
04 Mar 2014 | AP03 | Appointment of Kevin Fry as a secretary | |
04 Mar 2014 | AP01 | Appointment of Mr David Stephen Ellis as a director | |
17 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2014 | TM01 | Termination of appointment of Peter Howells as a director | |
05 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
06 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
25 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Dec 2011 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
07 Nov 2011 | AA01 | Current accounting period shortened from 31 July 2012 to 31 December 2011 | |
26 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 22 September 2011
|
|
26 Oct 2011 | SH10 | Particulars of variation of rights attached to shares | |
26 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2011 | TM01 | Termination of appointment of Richard Brown as a director | |
04 Oct 2011 | AD01 | Registered office address changed from One Redcliff Street Bristol BS1 6TP United Kingdom on 4 October 2011 | |
23 Sep 2011 | AP01 | Appointment of Richard William Brown as a director | |
23 Sep 2011 | AP01 | Appointment of Mr Peter Maclean as a director | |
23 Sep 2011 | AP03 | Appointment of Mr Peter Hugh Howells as a secretary |